Background WavePink WaveYellow Wave

BUCCLEUCH PROPERTIES LIMITED (04821797)

BUCCLEUCH PROPERTIES LIMITED (04821797) is an active UK company. incorporated on 4 July 2003. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BUCCLEUCH PROPERTIES LIMITED has been registered for 22 years. Current directors include MACLEOD, James Alexander Kenneth, PECK, David Howard, SCOTT, Richard W J M, The Honourable 10th Duke Of Buccleuch and 1 others.

Company Number
04821797
Status
active
Type
ltd
Incorporated
4 July 2003
Age
22 years
Address
C/O Buccleuch Property Estate Office, Kettering, NN16 9UP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACLEOD, James Alexander Kenneth, PECK, David Howard, SCOTT, Richard W J M, The Honourable 10th Duke Of Buccleuch, SMITH, Alexander Hay Laidlaw
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCCLEUCH PROPERTIES LIMITED

BUCCLEUCH PROPERTIES LIMITED is an active company incorporated on 4 July 2003 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BUCCLEUCH PROPERTIES LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04821797

LTD Company

Age

22 Years

Incorporated 4 July 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

C/O Buccleuch Property Estate Office Weekley Kettering, NN16 9UP,

Previous Addresses

C/O Buccleuch Property Estate Office Weekley Kettering Northamptonshire
From: 26 November 2013To: 18 February 2019
3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP
From: 4 July 2003To: 26 November 2013
Timeline

11 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
Apr 11
Director Left
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Mar 19
Capital Update
Aug 19
Director Left
Jan 26
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MACLEOD, James Alexander Kenneth

Active
1 Brighouse Park Gardens, EdinburghEH4 6GY
Secretary
Appointed 13 Jun 2007

MACLEOD, James Alexander Kenneth

Active
Brighouse Park Gardens, EdinburghEH4 6GY
Born April 1975
Director
Appointed 10 May 2018

PECK, David Howard

Active
Abercromby Place, EdinburghEH3 6LB
Born April 1965
Director
Appointed 22 Apr 2009

SCOTT, Richard W J M, The Honourable 10th Duke Of Buccleuch

Active
Dabton, ThornhillDG3 5AR
Born February 1954
Director
Appointed 04 Jul 2003

SMITH, Alexander Hay Laidlaw

Active
Deira Drive, SheffieldS17 3SD
Born June 1972
Director
Appointed 10 May 2018

MCGRATH, Michael James

Resigned
2 Weatherhouse Cottages Bowhill, SelkirkTD7 5HE
Secretary
Appointed 04 Jul 2003
Resigned 13 Jun 2007

ANDERSON STRATHERN WS

Resigned
48 Castle Street, EdinburghEH2 3LX
Corporate secretary
Appointed 04 Jul 2003
Resigned 04 Jul 2003

CLARKE, Michael Drummond

Resigned
Nether Stewarton, PeeblesEH45 8PP
Born September 1948
Director
Appointed 04 Jul 2003
Resigned 31 Oct 2008

GLEN, John Ronald Kerr

Resigned
Ravelston Park, EdinburghEH4 3DX
Born July 1959
Director
Appointed 18 Nov 2008
Resigned 01 Mar 2019

KERR, John Neilson

Resigned
5 Ravelston Terrace, EdinburghEH4 3EF
Born September 1956
Director
Appointed 04 Jul 2003
Resigned 04 Jul 2003

LAMONT, Julian Callum

Resigned
1 Brighouse Park Court, EdinburghEH4 6QF
Born February 1964
Director
Appointed 04 Jul 2003
Resigned 31 Oct 2013

MACQUEEN, Jonathan Rosedale Mordaunt

Resigned
7 Kingsburgh Road, EdinburghEH12 6DZ
Born April 1949
Director
Appointed 04 Jul 2003
Resigned 04 Jul 2003

WAUGH, Nicholas Antony George

Resigned
Selkirk, SelkirkTD7 5EY
Born May 1960
Director
Appointed 10 May 2018
Resigned 31 Dec 2025

Persons with significant control

1

Weatherhouse, SelkirkTD7 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2023
AAAnnual Accounts
Legacy
10 May 2023
PARENT_ACCPARENT_ACC
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2022
AAAnnual Accounts
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
27 July 2022
GUARANTEE2GUARANTEE2
Legacy
27 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2021
AAAnnual Accounts
Legacy
2 July 2021
GUARANTEE2GUARANTEE2
Legacy
2 July 2021
AGREEMENT2AGREEMENT2
Legacy
2 July 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2020
AAAnnual Accounts
Legacy
18 November 2020
GUARANTEE2GUARANTEE2
Resolution
6 November 2020
RESOLUTIONSResolutions
Legacy
6 November 2020
PARENT_ACCPARENT_ACC
Legacy
6 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Legacy
19 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 August 2019
SH19Statement of Capital
Legacy
19 August 2019
CAP-SSCAP-SS
Resolution
19 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2019
AAAnnual Accounts
Legacy
24 July 2019
PARENT_ACCPARENT_ACC
Legacy
24 July 2019
AGREEMENT2AGREEMENT2
Legacy
24 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2018
AAAnnual Accounts
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2017
AAAnnual Accounts
Legacy
5 September 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Legacy
27 July 2017
AGREEMENT2AGREEMENT2
Legacy
27 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Group
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Group
10 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Resolution
31 October 2013
RESOLUTIONSResolutions
Resolution
31 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Group
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Group
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Resolution
8 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Resolution
21 June 2010
RESOLUTIONSResolutions
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Group
18 May 2009
AAAnnual Accounts
Legacy
9 May 2009
287Change of Registered Office
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 August 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
190190
Legacy
4 July 2008
353353
Legacy
4 July 2008
287Change of Registered Office
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
24 November 2006
AUDAUD
Accounts With Accounts Type Group
5 September 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
287Change of Registered Office
Accounts With Accounts Type Group
6 May 2005
AAAnnual Accounts
Legacy
16 February 2005
288cChange of Particulars
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
225Change of Accounting Reference Date
Memorandum Articles
29 October 2003
MEM/ARTSMEM/ARTS
Legacy
29 October 2003
88(2)R88(2)R
Legacy
29 October 2003
123Notice of Increase in Nominal Capital
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Incorporation Company
4 July 2003
NEWINCIncorporation